Company NamePendragon One Ltd.
Company StatusDissolved
Company Number08194050
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePavel Sedlak
Date of BirthJune 1953 (Born 70 years ago)
NationalityCzech
StatusClosed
Appointed14 December 2015(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 05 February 2019)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressMladeze Cp 592
Zruc Nad Sazavou
Kutna Hora
28522
Director NameMs Elena Kyprianou
Date of BirthApril 1972 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleMarketing Consultant
Country of ResidenceCyprus
Correspondence Address14 Andromachis Str.
Flat 103 - Archangelos
Nicosia
2334
Director NameIvana Cernakova
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySlovak
StatusResigned
Appointed14 August 2015(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address49 Kuklovska
Bratislava
84104
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed29 August 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2012(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£849
Current Liabilities£847

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
16 March 2018Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 March 2018Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 March 2018Notification of Pavel Sedlak as a person with significant control on 6 April 2016 (4 pages)
16 March 2018Administrative restoration application (3 pages)
16 March 2018Appointment of Pavel Sedlak as a director on 14 December 2015 (3 pages)
16 March 2018Termination of appointment of Ivana Cernakova as a director on 14 December 2015 (2 pages)
16 March 2018Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 March 2018Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(4 pages)
16 March 2018Confirmation statement made on 29 August 2017 with updates (4 pages)
16 March 2018Confirmation statement made on 29 August 2016 with updates (5 pages)
16 March 2018Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2018-03-16
  • GBP 100
(14 pages)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
17 August 2015Appointment of Ivana Cernakova as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Elena Kyprianou as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Elena Kyprianou as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Ivana Cernakova as a director on 14 August 2015 (2 pages)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page)
9 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 September 2013Appointment of Ms Elena Kyprianou as a director (2 pages)
17 September 2013Termination of appointment of Elena Kyprianou as a director (1 page)
17 September 2013Termination of appointment of Elena Kyprianou as a director (1 page)
17 September 2013Appointment of Ms Elena Kyprianou as a director (2 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
20 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
29 August 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
29 August 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)